TGE REALISATIONS 2024 LIMITED

Register to unlock more data on OkredoRegister

TGE REALISATIONS 2024 LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01099738

Incorporation date

01/03/1973

Size

Full

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1973)
dot icon20/01/2026
Administrator's progress report
dot icon23/07/2025
Administrator's progress report
dot icon16/06/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon02/06/2025
Notice of extension of period of Administration
dot icon21/01/2025
Administrator's progress report
dot icon12/12/2024
Change of name notice
dot icon12/12/2024
Certificate of change of name
dot icon02/07/2024
Statement of administrator's proposal
dot icon26/06/2024
Registered office address changed from Eagle Road Langage Business Park Plympton Plymouth PL7 5JY to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2024-06-26
dot icon25/06/2024
Appointment of an administrator
dot icon03/05/2024
Full accounts made up to 2022-12-31
dot icon12/12/2023
Change of details for Mr Ivan Vasumini as a person with significant control on 2023-08-25
dot icon10/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon15/09/2023
Cessation of Boris Levin as a person with significant control on 2023-08-25
dot icon15/09/2023
Appointment of Mr Ralph Anthony Evans as a director on 2023-09-01
dot icon05/09/2023
Notification of Ivan Vasumini as a person with significant control on 2023-08-25
dot icon01/09/2023
Termination of appointment of James Robert Devonport as a secretary on 2023-07-31
dot icon01/09/2023
Termination of appointment of Adam Lee Hilton as a director on 2023-08-25
dot icon01/09/2023
Termination of appointment of James Robert Devonport as a director on 2023-07-31
dot icon01/09/2023
Termination of appointment of Boris Levin as a director on 2023-08-25
dot icon09/02/2023
Full accounts made up to 2021-12-31
dot icon06/02/2023
Appointment of Mr Ivan Vasumini as a director on 2023-02-06
dot icon07/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon07/10/2022
Appointment of Mr Adam Lee Hilton as a director on 2022-08-10
dot icon29/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon15/03/2021
Cessation of Enrico Zanini as a person with significant control on 2020-12-31
dot icon15/03/2021
Termination of appointment of Enrico Zanini as a director on 2020-12-31
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon21/07/2020
Registration of charge 010997380010, created on 2020-07-21
dot icon28/01/2020
Director's details changed for Dr Boris Levin on 2020-01-28
dot icon28/01/2020
Termination of appointment of Philip Howard Cledwyn as a director on 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Appointment of Mr Boris Levin as a director on 2019-01-11
dot icon30/10/2018
Notification of Boris Levin as a person with significant control on 2018-10-16
dot icon05/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon27/07/2017
Full accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon07/06/2016
Full accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon21/05/2015
Full accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon07/08/2013
Full accounts made up to 2012-12-31
dot icon22/10/2012
Statement of capital on 2012-10-22
dot icon22/10/2012
Solvency statement dated 11/10/12
dot icon22/10/2012
Statement by directors
dot icon22/10/2012
Resolutions
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon02/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon19/03/2012
Termination of appointment of John Cowsill as a director
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 9
dot icon09/12/2011
Appointment of Enrico Zanini as a director
dot icon29/11/2011
Termination of appointment of Cristiano Ciseri as a director
dot icon28/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon30/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon30/09/2010
Director's details changed for John Cowsill on 2010-09-26
dot icon30/09/2010
Director's details changed for James Robert Devonport on 2010-09-26
dot icon30/09/2010
Director's details changed for Philip Howard Cledwyn on 2010-09-26
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon01/10/2009
Return made up to 26/09/09; full list of members
dot icon09/09/2009
Director appointed dr cristiano ciseri
dot icon02/08/2009
Appointment terminated director philippe sevin
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/12/2008
Auditor's resignation
dot icon10/12/2008
Return made up to 26/09/08; full list of members
dot icon27/02/2008
Full accounts made up to 2007-12-31
dot icon07/02/2008
New director appointed
dot icon05/12/2007
Director resigned
dot icon02/10/2007
Return made up to 26/09/07; no change of members
dot icon20/06/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon21/03/2007
Amended full accounts made up to 2006-12-31
dot icon16/03/2007
Full accounts made up to 2006-12-31
dot icon16/10/2006
Return made up to 26/09/06; full list of members
dot icon01/03/2006
Full accounts made up to 2005-12-31
dot icon12/01/2006
Memorandum and Articles of Association
dot icon12/01/2006
Resolutions
dot icon09/11/2005
New director appointed
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon05/10/2005
Return made up to 26/09/05; full list of members
dot icon15/03/2005
Full accounts made up to 2004-12-31
dot icon13/10/2004
Return made up to 06/10/04; full list of members
dot icon26/07/2004
New director appointed
dot icon12/07/2004
Director resigned
dot icon13/04/2004
Full accounts made up to 2003-12-31
dot icon14/10/2003
Return made up to 06/10/03; full list of members
dot icon10/04/2003
Auditor's resignation
dot icon28/02/2003
Full accounts made up to 2002-12-31
dot icon04/02/2003
New director appointed
dot icon23/01/2003
Director resigned
dot icon23/10/2002
Return made up to 11/10/02; full list of members
dot icon09/09/2002
Full accounts made up to 2001-12-31
dot icon01/08/2002
New director appointed
dot icon29/05/2002
Director's particulars changed
dot icon03/12/2001
Ad 07/11/01--------- £ si 550000@1=550000 £ ic 11081131/11631131
dot icon16/10/2001
Return made up to 11/10/01; full list of members
dot icon14/09/2001
Particulars of mortgage/charge
dot icon05/09/2001
Director resigned
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon20/11/2000
Return made up to 24/10/00; full list of members
dot icon05/07/2000
Declaration of satisfaction of mortgage/charge
dot icon29/06/2000
Secretary's particulars changed;director's particulars changed
dot icon27/04/2000
Full accounts made up to 1999-04-04
dot icon27/04/2000
Full accounts made up to 1999-12-31
dot icon25/02/2000
Particulars of mortgage/charge
dot icon18/01/2000
New director appointed
dot icon25/11/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon24/11/1999
Return made up to 24/10/99; full list of members
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon07/10/1999
Registered office changed on 07/10/99 from: btr house carlisle place london SW1P 1BX
dot icon30/06/1999
New secretary appointed;new director appointed
dot icon30/06/1999
Secretary resigned;director resigned
dot icon15/06/1999
New director appointed
dot icon07/05/1999
Registered office changed on 07/05/99 from: eagle road langage business park plympton plymouth PL7 5JY
dot icon18/04/1999
Director resigned
dot icon08/04/1999
Secretary resigned
dot icon26/03/1999
New secretary appointed
dot icon26/03/1999
Registered office changed on 26/03/99 from: 7 devonshire square cutlers gardens london EC2M 4YH
dot icon18/12/1998
Return made up to 24/10/98; full list of members
dot icon03/12/1998
Particulars of mortgage/charge
dot icon06/10/1998
Declaration of satisfaction of mortgage/charge
dot icon06/10/1998
Declaration of satisfaction of mortgage/charge
dot icon09/09/1998
New director appointed
dot icon19/08/1998
Full accounts made up to 1998-04-04
dot icon14/08/1998
Registered office changed on 14/08/98 from: saxon house 2-4 victoria street windsor berkshire SL41EN
dot icon14/08/1998
Resolutions
dot icon14/08/1998
Director resigned
dot icon14/08/1998
Director resigned
dot icon14/08/1998
New secretary appointed
dot icon14/08/1998
New secretary appointed;new director appointed
dot icon14/08/1998
Ad 28/07/98--------- £ si 876000@1=876000 £ ic 10205131/11081131
dot icon14/08/1998
Ad 23/07/98--------- £ si 9779331@1=9779331 £ ic 425800/10205131
dot icon14/08/1998
Resolutions
dot icon14/08/1998
Resolutions
dot icon14/08/1998
£ nc 425800/12000000 23/07/98
dot icon12/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon25/07/1998
Declaration of satisfaction of mortgage/charge
dot icon03/02/1998
Full accounts made up to 1997-04-05
dot icon08/12/1997
Return made up to 24/10/97; full list of members
dot icon17/02/1997
Resolutions
dot icon29/01/1997
Full accounts made up to 1996-04-06
dot icon28/11/1996
Return made up to 24/10/96; full list of members
dot icon21/11/1995
Director resigned
dot icon21/11/1995
Return made up to 24/10/95; full list of members
dot icon14/11/1995
New director appointed
dot icon21/08/1995
Full accounts made up to 1995-04-01
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New director appointed
dot icon09/12/1994
Director resigned
dot icon08/11/1994
Return made up to 24/10/94; full list of members
dot icon15/09/1994
Director resigned
dot icon15/09/1994
Director resigned
dot icon15/09/1994
Director resigned
dot icon15/09/1994
Director resigned
dot icon15/09/1994
Director resigned
dot icon10/06/1994
Full accounts made up to 1994-04-02
dot icon03/05/1994
New director appointed
dot icon20/01/1994
Director resigned
dot icon02/12/1993
Return made up to 24/10/93; full list of members
dot icon25/08/1993
Full accounts made up to 1993-04-03
dot icon05/07/1993
Director resigned
dot icon13/02/1993
New director appointed
dot icon02/11/1992
Return made up to 24/10/92; full list of members
dot icon19/10/1992
Full accounts made up to 1992-04-04
dot icon24/09/1992
Director resigned
dot icon31/01/1992
New director appointed
dot icon17/12/1991
Director resigned
dot icon03/12/1991
Full accounts made up to 1991-04-06
dot icon05/11/1991
Return made up to 24/10/91; no change of members
dot icon28/07/1991
New director appointed
dot icon26/07/1991
Director resigned
dot icon26/07/1991
Secretary resigned;director resigned
dot icon25/07/1991
Location of register of members
dot icon16/07/1991
New secretary appointed
dot icon16/07/1991
Secretary resigned
dot icon30/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/11/1990
Full accounts made up to 1990-03-31
dot icon15/11/1990
Return made up to 24/10/90; full list of members
dot icon03/08/1990
Director resigned
dot icon31/01/1990
New director appointed
dot icon31/01/1990
Full accounts made up to 1989-04-01
dot icon31/01/1990
Return made up to 12/01/90; full list of members
dot icon03/01/1990
Director resigned
dot icon08/02/1989
Full accounts made up to 1988-04-02
dot icon08/02/1989
Return made up to 30/12/88; full list of members
dot icon20/01/1989
New director appointed
dot icon09/11/1988
New director appointed
dot icon09/11/1988
New director appointed
dot icon23/06/1988
Director resigned;new director appointed
dot icon04/02/1988
Full accounts made up to 1987-04-04
dot icon04/02/1988
Return made up to 31/12/87; full list of members
dot icon09/12/1987
Declaration of satisfaction of mortgage/charge
dot icon13/03/1987
Registered office changed on 13/03/87 from: saxon house 17-21 victoria street windsor berkshire SL4 1YE
dot icon06/03/1987
Director resigned;new director appointed
dot icon16/02/1987
Full accounts made up to 1986-04-05
dot icon16/02/1987
Return made up to 29/12/86; full list of members
dot icon15/05/1986
Director resigned;new director appointed
dot icon22/08/1977
Annual return made up to 18/07/77
dot icon08/08/1973
Allotment of shares
dot icon01/03/1973
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
26/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
100
810.99K
-
10.84M
48.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Morgan
Director
01/12/1994 - 06/11/1995
14
Levin, Boris, Dr
Director
11/01/2019 - 25/08/2023
2
Zanini, Enrico
Director
28/11/2011 - 31/12/2020
-
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
29/07/1998 - 10/03/1999
556
Brown, Clive Alan
Director
04/01/2000 - 31/07/2001
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TGE REALISATIONS 2024 LIMITED

TGE REALISATIONS 2024 LIMITED is an(a) In Administration company incorporated on 01/03/1973 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TGE REALISATIONS 2024 LIMITED?

toggle

TGE REALISATIONS 2024 LIMITED is currently In Administration. It was registered on 01/03/1973 .

Where is TGE REALISATIONS 2024 LIMITED located?

toggle

TGE REALISATIONS 2024 LIMITED is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does TGE REALISATIONS 2024 LIMITED do?

toggle

TGE REALISATIONS 2024 LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for TGE REALISATIONS 2024 LIMITED?

toggle

The latest filing was on 20/01/2026: Administrator's progress report.